Search icon

BARED & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: BARED & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARED & ASSOCIATES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2001 (24 years ago)
Document Number: P93000017508
FEI/EIN Number 650406609

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 Alhambra Circle, Coral Gables, FL, 33134, US
Mail Address: 201 Alhambra Circle, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARED P President 201 Alhambra Circle, Coral Gables, FL, 33134
BARED P E Agent 201 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 201 Alhambra Circle, Suite 801, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-09-23 201 Alhambra Circle, Suite 801, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 201 Alhambra Circle, Suite 501, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2001-07-09 BARED, P ESQ -
REINSTATEMENT 2001-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001098868 TERMINATED 09-73498 CA01 11TH JUD. CIRCUIT MIAMI-DADE 2015-11-16 2020-12-09 $18,051.62 GEORGE H. ASLANIAN, P.A., 511 NE 3RD AVENUE, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State